Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEARWATER SHIPPING & CHARTERING LIMITED
Company Information for

SHEARWATER SHIPPING & CHARTERING LIMITED

SUITE 101 BREWERY HOUSE, HIGH STREET, WESTERHAM, KENT, TN16 1SF,
Company Registration Number
02684661
Private Limited Company
Active

Company Overview

About Shearwater Shipping & Chartering Ltd
SHEARWATER SHIPPING & CHARTERING LIMITED was founded on 1992-02-06 and has its registered office in Westerham. The organisation's status is listed as "Active". Shearwater Shipping & Chartering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHEARWATER SHIPPING & CHARTERING LIMITED
 
Legal Registered Office
SUITE 101 BREWERY HOUSE
HIGH STREET
WESTERHAM
KENT
TN16 1SF
Other companies in ME2
 
Filing Information
Company Number 02684661
Company ID Number 02684661
Date formed 1992-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB629701236  
Last Datalog update: 2024-03-06 04:53:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEARWATER SHIPPING & CHARTERING LIMITED

Current Directors
Officer Role Date Appointed
STIRLING SECRETARIAL SERVICES LTD
Company Secretary 2000-02-18
DAVID NICHOLAS BECKETT
Director 1993-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS HANSING
Director 1994-01-03 2009-09-16
BERND HANSING
Director 1993-11-11 2009-09-16
JURGEN TORBECK
Director 1995-07-31 2009-09-16
UNICORN NOMINEES LIMITED
Company Secretary 1996-06-10 2000-02-18
UNICORN COMPANY SERVICES LIMITED
Company Secretary 1994-02-07 1996-06-10
KAREN PICTON
Nominated Secretary 1993-02-07 1994-02-07
MARY ELIZABETH HASELDEN
Nominated Director 1993-02-07 1994-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STIRLING SECRETARIAL SERVICES LTD E E C LIMITED Company Secretary 2008-01-08 CURRENT 1993-01-05 Active
STIRLING SECRETARIAL SERVICES LTD SOUTHERN CARPENTRY LIMITED Company Secretary 2007-10-30 CURRENT 1995-10-02 Active
STIRLING SECRETARIAL SERVICES LTD HANSEL AND GRETEL ENTERTAINMENT LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Active
STIRLING SECRETARIAL SERVICES LTD BEECH TREE CARE HOME LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Active - Proposal to Strike off
STIRLING SECRETARIAL SERVICES LTD S. YENDELL LIMITED Company Secretary 2005-07-18 CURRENT 2005-07-18 Active
STIRLING SECRETARIAL SERVICES LTD ATHAWES & COMPANY LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
STIRLING SECRETARIAL SERVICES LTD MMK HOLDINGS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
STIRLING SECRETARIAL SERVICES LTD ANNABEL NICHOLSON INVESTMENTS (UK) LIMITED Company Secretary 2004-01-19 CURRENT 2004-01-13 Liquidation
STIRLING SECRETARIAL SERVICES LTD ERODITE LIMITED Company Secretary 2003-12-01 CURRENT 1994-04-21 Liquidation
STIRLING SECRETARIAL SERVICES LTD MMK SOLUTIONS LIMITED Company Secretary 2002-03-12 CURRENT 2002-02-08 Active
STIRLING SECRETARIAL SERVICES LTD HOMEVIEW COTTAGES LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
STIRLING SECRETARIAL SERVICES LTD STIRLING NOMINEES LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Active
STIRLING SECRETARIAL SERVICES LTD GETAPIZZA.COM LIMITED Company Secretary 2000-06-21 CURRENT 1999-06-11 Active
STIRLING SECRETARIAL SERVICES LTD AJAX BUILDING & PROPERTY MAINTENANCE LIMITED Company Secretary 2000-03-02 CURRENT 2000-03-02 Active
STIRLING SECRETARIAL SERVICES LTD HANDYPACK LIMITED Company Secretary 2000-02-18 CURRENT 1996-01-17 Dissolved 2013-09-03
STIRLING SECRETARIAL SERVICES LTD WAYSTAR HOLDINGS LIMITED Company Secretary 2000-02-18 CURRENT 1984-10-17 Active
STIRLING SECRETARIAL SERVICES LTD SHEARWATER PROJECTS LIMITED Company Secretary 2000-02-18 CURRENT 1999-04-21 Active
STIRLING SECRETARIAL SERVICES LTD PUFFIN SHIPPING LIMITED Company Secretary 2000-02-18 CURRENT 1988-05-12 Active
STIRLING SECRETARIAL SERVICES LTD CONVAR HOLDINGS EUROPE LIMITED Company Secretary 2000-02-18 CURRENT 1992-03-24 Active
STIRLING SECRETARIAL SERVICES LTD CONVAR EUROPE LIMITED Company Secretary 2000-02-18 CURRENT 1992-03-16 Active
STIRLING SECRETARIAL SERVICES LTD BONNEFARE LIMITED Company Secretary 2000-01-18 CURRENT 1998-12-21 Active
DAVID NICHOLAS BECKETT SHEARWATER PROJECTS LIMITED Director 1999-04-22 CURRENT 1999-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28Director's details changed for Mr Jonathan Lee Gliddon on 2023-02-07
2023-03-28Director's details changed for Mr Jonathan Lee Gliddon on 2023-02-07
2023-02-23CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM Suite 101 Brewery House High Street Westerham TN16 1RG England
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-26RP04CS01
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-04-07AAMDAmended small company accounts made up to 2019-12-31
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-06-02AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN
2020-04-23TM02Termination of appointment of Stirling Secretarial Services Ltd on 2020-04-01
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BECKETT
2019-04-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BECKETT
2019-04-01AP01DIRECTOR APPOINTED MR JONATHAN LEE GLIDDON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BECKETT
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 32000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 32000
2016-03-02AR0107/02/16 ANNUAL RETURN FULL LIST
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 16000
2015-08-12SH0122/07/15 STATEMENT OF CAPITAL GBP 16000
2015-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-12RES01ADOPT ARTICLES 12/08/15
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 16000
2015-02-25AR0107/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 16000
2014-02-21AR0107/02/14 ANNUAL RETURN FULL LIST
2013-08-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-13AR0107/02/13 ANNUAL RETURN FULL LIST
2013-03-13AD02Register inspection address changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom
2013-02-22AA01Current accounting period extended from 28/02/13 TO 31/03/13
2012-11-14AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-11AR0107/02/12 ANNUAL RETURN FULL LIST
2011-11-23AA28/02/11 TOTAL EXEMPTION FULL
2011-02-09AR0107/02/11 FULL LIST
2010-11-18AA28/02/10 TOTAL EXEMPTION FULL
2010-04-01AR0107/02/10 FULL LIST
2010-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-03-31AD02SAIL ADDRESS CREATED
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS BECKETT / 07/02/2010
2010-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STIRLING SECRETARIAL SERVICES LTD / 07/02/2010
2009-12-21SH0121/12/09 STATEMENT OF CAPITAL GBP 8800
2009-12-02AA28/02/09 TOTAL EXEMPTION FULL
2009-09-29RES06REDUCE ISSUED CAPITAL 16/09/2009
2009-09-29169GBP IC 16000/8800 16/09/09 GBP SR 7200@1=7200
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR BERND HANSING
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS HANSING
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR JURGEN TORBECK
2009-02-16363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-03AA28/02/08 TOTAL EXEMPTION FULL
2008-02-14363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-1788(2)RAD 06/09/07--------- £ SI 1455@1=1455 £ IC 14545/16000
2007-03-09363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-15363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-14363aRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-02-23363aRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-13353LOCATION OF REGISTER OF MEMBERS
2003-12-08AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-08363aRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-04-0888(2)RAD 16/08/02--------- £ SI 4545@1=4545 £ IC 10000/14545
2002-12-20AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-02-12363aRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-05-14363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-03-27244DELIVERY EXT'D 3 MTH 28/02/01
2000-08-14AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-05-30288aNEW SECRETARY APPOINTED
2000-05-24288bSECRETARY RESIGNED
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: AUDEN ATHAWES & CO, SUITE 6 SUNDERLAND QUAY, CULPEPER CLOSE ROCHESTER KENT ME2 4HN
2000-02-22363aRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF
1999-07-16AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-03288cDIRECTOR'S PARTICULARS CHANGED
1999-03-03363aRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-12-17AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-10363aRETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS
1997-09-22AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-02-19363aRETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS
1997-02-07288cDIRECTOR'S PARTICULARS CHANGED
1996-10-11AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-06-28288NEW SECRETARY APPOINTED
1996-06-18288SECRETARY RESIGNED
1996-06-18353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to SHEARWATER SHIPPING & CHARTERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEARWATER SHIPPING & CHARTERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEARWATER SHIPPING & CHARTERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEARWATER SHIPPING & CHARTERING LIMITED

Intangible Assets
Patents
We have not found any records of SHEARWATER SHIPPING & CHARTERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEARWATER SHIPPING & CHARTERING LIMITED
Trademarks
We have not found any records of SHEARWATER SHIPPING & CHARTERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEARWATER SHIPPING & CHARTERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as SHEARWATER SHIPPING & CHARTERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEARWATER SHIPPING & CHARTERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEARWATER SHIPPING & CHARTERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEARWATER SHIPPING & CHARTERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.